Company NameBroughtons Of Gloucester Limited
Company StatusDissolved
Company Number00368019
CategoryPrivate Limited Company
Incorporation Date7 July 1941(82 years, 10 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NamesS.P.Broughton And Company Limited and S.P.B. Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hereward Charles Wake
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(49 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Roderick Keith Bonser
NationalityBritish
StatusClosed
Appointed26 March 2009(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameRowland Surrell Gorton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(49 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 1993)
RoleSales Director
Correspondence Address108 London Road
Cheltenham
Gloucestershire
GL52 6HJ
Wales
Director NameSimon Denis Phillipson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(49 years, 11 months after company formation)
Appointment Duration6 months (resigned 26 November 1991)
RoleManaging Director
Correspondence AddressYarmer Peppercorn Lane
Kemerton
Tewkesbury
Gloucestershire
GL20 7JL
Wales
Director NameLady Doune Wake
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(49 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2003)
RoleCompany Director
Correspondence AddressThe Stables
Couteenhall
Northampton
Northamptonshire
NN7 2QD
Director NameLady Julia Wake
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(49 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2003)
RoleEstate Farmer
Correspondence AddressThe Old School House
Courteenhall
Northampton
Northamptonshire
NN7 2QD
Director NameSir Hereward Wake.Bart
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(49 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 March 2003)
RoleEstate Farmer
Correspondence AddressThe Old School House
Courteenhall
Northampton
Northamptonshire
NN7 2QD
Secretary NameSimon Denis Phillipson
NationalityBritish
StatusResigned
Appointed28 May 1991(49 years, 11 months after company formation)
Appointment Duration6 months (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressYarmer Peppercorn Lane
Kemerton
Tewkesbury
Gloucestershire
GL20 7JL
Wales
Director NameMr John Carroll
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(50 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 March 2003)
RoleEngineer
Correspondence AddressSouthview
Upper Westmancote
Tewkesbury
Glos
GL20 7ES
Wales
Secretary NameMr John Carroll
NationalityBritish
StatusResigned
Appointed26 November 1991(50 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 March 2003)
RoleEngineer
Correspondence AddressSouthview
Upper Westmancote
Tewkesbury
Glos
GL20 7ES
Wales
Director NameMr William Moore Riley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(61 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address45b Leazes Terrace
Newcastle Upon Tyne
NE1 4LZ
Secretary NameMr William Moore Riley
NationalityBritish
StatusResigned
Appointed05 March 2003(61 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address45b Leazes Terrace
Newcastle Upon Tyne
NE1 4LZ
Secretary NamePeter Derek Limbrick
NationalityBritish
StatusResigned
Appointed07 February 2007(65 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2009)
RoleCompany Director
Correspondence Address22 Grace Gardens
Cheltenham
Gloucestershire
GL51 6QE
Wales

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

270k at £1Mr Hereward Charles Wake
81.82%
Ordinary
60k at £1Mr Hereward Charles Wake
18.18%
Non-cumulative Preference

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2013Return of final meeting in a members' voluntary winding up (18 pages)
18 December 2013Return of final meeting in a members' voluntary winding up (18 pages)
15 July 2013Liquidators' statement of receipts and payments to 18 April 2013 (8 pages)
15 July 2013Liquidators statement of receipts and payments to 18 April 2013 (8 pages)
15 July 2013Liquidators' statement of receipts and payments to 18 April 2013 (8 pages)
21 February 2013Liquidators statement of receipts and payments to 18 April 2012 (2 pages)
21 February 2013Liquidators' statement of receipts and payments to 18 April 2012 (2 pages)
21 February 2013Liquidators statement of receipts and payments to 14 December 2012 (8 pages)
21 February 2013Liquidators' statement of receipts and payments to 18 April 2012 (2 pages)
21 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (8 pages)
21 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (8 pages)
9 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2012Insolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley (6 pages)
9 May 2012Insolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley (6 pages)
5 January 2012Registered office address changed from Courteenhall Estate Courteenhall Estate Office Northampton NN7 2QD England on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Courteenhall Estate Courteenhall Estate Office Northampton NN7 2QD England on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Courteenhall Estate Courteenhall Estate Office Northampton NN7 2QD England on 5 January 2012 (2 pages)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Declaration of solvency (3 pages)
28 December 2011Declaration of solvency (3 pages)
28 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
(2 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Registered office address changed from Broughtons Rutherford Way Cheltenham Gloucestershire GL51 9SQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Broughtons Rutherford Way Cheltenham Gloucestershire GL51 9SQ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Broughtons Rutherford Way Cheltenham Gloucestershire GL51 9SQ on 6 October 2011 (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 330,000
(4 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 330,000
(4 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 June 2010Secretary's details changed for Mr Roderick Keith Bonser on 28 May 2010 (1 page)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Hereward Charles Wake on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Hereward Charles Wake on 28 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Roderick Keith Bonser on 28 May 2010 (1 page)
29 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 August 2009Accounts made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 June 2009Return made up to 28/05/09; full list of members (4 pages)
6 June 2009Registered office changed on 06/06/2009 from rutherford way cheltenham gloucester GL50 1EA (1 page)
6 June 2009Registered office changed on 06/06/2009 from rutherford way cheltenham gloucester GL50 1EA (1 page)
2 June 2009Appointment Terminated Secretary peter limbrick (1 page)
2 June 2009Secretary appointed roderick keith bonser (2 pages)
2 June 2009Appointment terminated secretary peter limbrick (1 page)
2 June 2009Secretary appointed roderick keith bonser (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 October 2008Accounts made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 28/05/08; no change of members (6 pages)
29 July 2008Return made up to 28/05/08; no change of members (6 pages)
12 November 2007Accounts made up to 31 December 2006 (5 pages)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 September 2007New secretary appointed (1 page)
9 September 2007New secretary appointed (1 page)
9 September 2007Return made up to 28/05/07; no change of members (7 pages)
9 September 2007Return made up to 28/05/07; no change of members (7 pages)
3 March 2007Secretary resigned;director resigned (1 page)
3 March 2007Secretary resigned;director resigned (1 page)
29 September 2006Return made up to 28/05/06; full list of members (7 pages)
29 September 2006Return made up to 28/05/06; full list of members (7 pages)
18 August 2006Accounts made up to 31 December 2005 (5 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Accounts made up to 31 December 2004 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 28/05/05; full list of members (7 pages)
28 June 2005Return made up to 28/05/05; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 June 2004Return made up to 28/05/04; full list of members (7 pages)
28 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 28/05/03; full list of members (7 pages)
1 May 2003Particulars of mortgage/charge (5 pages)
1 May 2003Particulars of mortgage/charge (5 pages)
11 April 2003Total exemption full accounts made up to 31 December 1997 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 1995 (9 pages)
11 April 2003Total exemption full accounts made up to 31 December 1996 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 1997 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 1998 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 1999 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 1995 (9 pages)
11 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 1999 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 1998 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 1996 (8 pages)
2 April 2003Return made up to 28/05/97; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Location of register of members (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Return made up to 28/05/02; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Return made up to 28/05/99; full list of members (7 pages)
2 April 2003Return made up to 28/05/00; full list of members (7 pages)
2 April 2003Return made up to 28/05/01; full list of members (7 pages)
2 April 2003Return made up to 28/05/02; full list of members (7 pages)
2 April 2003Return made up to 28/05/01; full list of members (7 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Location of register of members (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Return made up to 28/05/96; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Return made up to 28/05/97; full list of members (7 pages)
2 April 2003Return made up to 28/05/99; full list of members (7 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Return made up to 28/05/96; full list of members (7 pages)
2 April 2003Return made up to 28/05/98; full list of members (7 pages)
2 April 2003Return made up to 28/05/98; full list of members (7 pages)
2 April 2003Return made up to 28/05/00; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
31 March 2003Company name changed S.P.B. holdings LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed S.P.B. holdings LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Restoration by order of the court (1 page)
31 March 2003Restoration by order of the court (1 page)
30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
22 November 1995Application for striking-off (2 pages)
22 November 1995Application for striking-off (1 page)
13 September 1995Full accounts made up to 31 December 1994 (13 pages)
13 September 1995Full accounts made up to 31 December 1994 (13 pages)
20 June 1995Return made up to 28/05/95; full list of members (18 pages)
20 June 1995Return made up to 28/05/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
9 November 1993Full group accounts made up to 31 December 1992 (14 pages)
9 November 1993Full group accounts made up to 31 December 1992 (14 pages)
2 June 1992Full group accounts made up to 31 December 1991 (20 pages)
2 June 1992Full group accounts made up to 31 December 1991 (20 pages)
22 January 1992Company name changed S.P.broughton and company limite d\certificate issued on 23/01/92 (2 pages)
22 January 1992Company name changed S.P.broughton and company limite d\certificate issued on 23/01/92 (2 pages)